Search icon

TIME MAINTENANCE SERVICES, INC.

Company Details

Name: TIME MAINTENANCE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1978 (46 years ago)
Entity Number: 521671
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: PO BOX 9148, SCHENECTADY, NY, United States, 12309
Principal Address: 2263 1ST STREET, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ESPAR Chief Executive Officer 2263 1ST STREET, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
TIME MAINTENANCE SERVICES, INC. DOS Process Agent PO BOX 9148, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2017-06-08 2020-11-03 Address PO BOX 9148, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2016-11-04 2017-06-08 Address PO BOX 9148, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2008-10-22 2016-11-04 Address 2263 1ST STREET, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
2008-10-22 2018-11-28 Address 2263 1ST STREET, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2008-10-22 2016-11-04 Address 2263 1ST STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2000-11-06 2008-10-22 Address 2263 1ST STREET, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2000-11-06 2008-10-22 Address 2263 1ST STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1996-12-10 2000-11-06 Address 2263 1ST ST, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1996-12-10 2008-10-22 Address 2263 1ST STREET, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1995-05-12 2000-11-06 Address 2263 1ST ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201103060523 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181128006100 2018-11-28 BIENNIAL STATEMENT 2018-11-01
20180719092 2018-07-19 ASSUMED NAME LLC DISCONTINUANCE 2018-07-19
20170817039 2017-08-17 ASSUMED NAME LLC INITIAL FILING 2017-08-17
170608000424 2017-06-08 CERTIFICATE OF CHANGE 2017-06-08
161104006807 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141110006358 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121130002227 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101101002468 2010-11-01 BIENNIAL STATEMENT 2010-11-01
081022002828 2008-10-22 BIENNIAL STATEMENT 2008-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109033019 0213100 1993-03-23 2933 HAMBURG ST., ROTTERDAM, NY, 12303
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-03-24
Case Closed 1993-08-19

Related Activity

Type Complaint
Activity Nr 74351222
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-05-24
Abatement Due Date 1993-05-27
Nr Instances 1
Nr Exposed 8
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4691138502 2021-02-26 0248 PPS 2263 1st St, Schenectady, NY, 12303-2434
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27852.5
Loan Approval Amount (current) 27852.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12303-2434
Project Congressional District NY-20
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28089.06
Forgiveness Paid Date 2022-01-06
7613077107 2020-04-14 0248 PPP 2263 1st St, SCHENECTADY, NY, 12303-2434
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24800
Loan Approval Amount (current) 24800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-2434
Project Congressional District NY-20
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24999.76
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State